Search icon

TAYLOR ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR ELECTRONICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 1992 (33 years ago)
Document Number: V36809
FEI/EIN Number 650337891

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7061 S. Tamiami Trail, Unit B, SARASOTA, FL, 34231, US
Mail Address: P. O. BOX 20669, SARASOTA, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Wilbur EIII President 4527 LONGSPUR LANE, SARASOTA, FL, 34238
Taylor Cheryl L Treasurer 4527 LONGSPUR LANE, SARASOTA, FL
Bailey Russell MJr. Vice President 8335 CYPRESS HOLLOW DR, SARASOTA, FL
Bailey Patricia AIII Secretary 8335 CYPRESS HOLLOW DR, SARASOTA, FL
TAYLOR WILBUR E Agent 4527 LONGSPUR LANE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 7061 S. Tamiami Trail, Unit B, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2012-02-16 TAYLOR, WILBUR EIII -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 4527 LONGSPUR LANE, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2003-02-14 7061 S. Tamiami Trail, Unit B, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG4009P40695 2009-02-02 2009-02-06 2009-02-06
Unique Award Key CONT_AWD_HSCG4009P40695_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 158.07
Current Award Amount 158.07
Potential Award Amount 158.07

Description

Title RELAY, PHASE GUARD, TAYLOR SERIAL #4-980238 FOR REPLACING SOLID STATE COMPONENTS, PART NUMBER PLVO-450. 1 EACH
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 3625: TEXTILE INDUSTRIES MACHINERY

Recipient Details

Recipient TAYLOR ELECTRONICS INC
UEI P8A2HMH8KLB7
Recipient Address 6560 SUPERIOR AVE, SARASOTA, SARASOTA, FLORIDA, 342315836, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117977807 2020-05-01 0455 PPP 6560 SUPERIOR AVE, SARASOTA, FL, 34231
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 335314
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60993.33
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State